Company NameRedgrave Plastics Limited
DirectorSotiris Joannou
Company StatusActive
Company Number01450176
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years, 7 months ago)
Previous NameTateland Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sotiris Joannou
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429 Cockfosters Road
Barnet
London
EN4 0HJ
Director NameMrs Fodoulla Joannou
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 1996)
RoleSecretary
Correspondence Address429 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HJ
Secretary NameMrs Fodoulla Joannou
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 May 1996)
RoleCompany Director
Correspondence Address429 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HJ
Secretary NameEmmanuelle Oragui Oragui
NationalityBritish
StatusResigned
Appointed24 May 1996(16 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1996)
RoleScientist
Correspondence AddressFlat B 51 Hargrave Park
Archway
London
N19 5JW
Secretary NameJohn Joannou
NationalityBritish
StatusResigned
Appointed15 November 1996(17 years, 1 month after company formation)
Appointment Duration16 years (resigned 19 November 2012)
RoleW/H Manager
Correspondence Address7 Brimsdown Avenue
Enfield
Middlesex
EN3 5EN

Contact

Telephone020 88825694
Telephone regionLondon

Location

Registered Address598 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

1 at £1Mrs Fodoulla Joannou
50.00%
Ordinary
1 at £1Sotiris Joannou
50.00%
Ordinary

Financials

Year2014
Net Worth£262,874
Cash£37,697
Current Liabilities£232,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

13 June 2013Delivered on: 14 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2010Delivered on: 8 October 2010
Satisfied on: 31 July 2012
Persons entitled: Lawford Finance S.A.

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: 47 london road enfield middlesex t/no MX303897.
Fully Satisfied
17 October 2003Delivered on: 18 October 2003
Satisfied on: 21 February 2013
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 frederick street luton the benefit of all rights licences guarantees, any shares, any goodwill, any rental and other money payable and any other payments. See the mortgage charge document for full details.
Fully Satisfied
17 February 1997Delivered on: 19 February 1997
Satisfied on: 21 February 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 maytree close edgeware.
Fully Satisfied
17 February 1997Delivered on: 19 February 1997
Satisfied on: 21 February 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 green dragon lane winchmore hill london N21.
Fully Satisfied
16 December 1985Delivered on: 6 January 1986
Satisfied on: 21 February 2013
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 chase side, southgate london N14.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 May 2017Director's details changed for Sotiris Joannou on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Sotiris Joannou on 24 May 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
1 October 2013Registered office address changed from 613 Green Lanes London N13 4BP Great Britain on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 613 Green Lanes London N13 4BP Great Britain on 1 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Registered office address changed from 598 Green Lanes Palmers Green London N13 5RY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 598 Green Lanes Palmers Green London N13 5RY on 30 September 2013 (1 page)
14 June 2013Registration of charge 014501760006 (18 pages)
14 June 2013Registration of charge 014501760006 (18 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of John Joannou as a secretary (1 page)
19 November 2012Termination of appointment of John Joannou as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 June 2009Return made up to 25/05/09; full list of members (3 pages)
26 June 2009Return made up to 25/05/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 June 2008Return made up to 25/05/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 July 2007Return made up to 25/05/07; full list of members (6 pages)
6 July 2007Return made up to 25/05/07; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 August 2006Return made up to 25/05/06; full list of members (6 pages)
8 August 2006Return made up to 25/05/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
19 January 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
23 August 2005Return made up to 25/05/05; full list of members (5 pages)
23 August 2005Return made up to 25/05/05; full list of members (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 June 2004Return made up to 25/05/04; full list of members (5 pages)
1 June 2004Return made up to 25/05/04; full list of members (5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
6 June 2003Return made up to 05/05/03; full list of members (5 pages)
6 June 2003Return made up to 05/05/03; full list of members (5 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
28 June 2002Return made up to 25/05/02; full list of members (5 pages)
28 June 2002Return made up to 25/05/02; full list of members (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 May 2001Return made up to 25/05/01; full list of members (6 pages)
23 May 2001Return made up to 25/05/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999Return made up to 25/05/99; full list of members (6 pages)
6 September 1999Return made up to 25/05/99; full list of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 September 1998Full accounts made up to 31 December 1997 (15 pages)
1 June 1998Return made up to 25/05/98; no change of members (4 pages)
1 June 1998Return made up to 25/05/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (15 pages)
24 September 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Return made up to 25/05/97; no change of members (4 pages)
17 July 1997Return made up to 25/05/97; no change of members (4 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996New secretary appointed (2 pages)
4 June 1996Return made up to 25/05/96; full list of members (6 pages)
4 June 1996Return made up to 25/05/96; full list of members (6 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
1 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 June 1995Return made up to 25/05/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
19 December 1979Company name changed\certificate issued on 19/12/79 (2 pages)
19 December 1979Company name changed\certificate issued on 19/12/79 (2 pages)
24 September 1979Incorporation (14 pages)
24 September 1979Incorporation (14 pages)
24 September 1979Certificate of incorporation (1 page)
24 September 1979Certificate of incorporation (1 page)